Business directory in Florida Alachua - Page 215

by County Alachua ZIP Codes

32658 32613 32610 32655 32605 32662 32631 32616 32604 32612 32627 32601 32653 32654 32611 32635 32608 32614 32694 32641 32669 32615 32607 32606 32618 32602 32609 32603 32667 32643
Found 77779 companies

Document Number: L22000423153

Address: 2511 SW 35TH PLACE, APT4, GAINESVILLE, FL, 32608, US

Date formed: 30 Sep 2022 - 30 Apr 2024

Document Number: L22000423150

Address: 13547 NE 148AVE, WALDO, FL, 32694, US

Date formed: 30 Sep 2022 - 27 Sep 2024

Document Number: L22000422729

Address: 538 NORTHEAST 7TH AVENUE, GAINESVILLE, FL, 32601, US

Date formed: 29 Sep 2022 - 22 Sep 2023

Document Number: L22000422837

Address: 3524 NW 63RD PL, GAINESVILLE, FL, 32653, US

Date formed: 29 Sep 2022

Document Number: L22000422976

Address: 9 WEST UNIVERSITY AVENUE, GAINESVILLE, FL, 32601, US

Date formed: 29 Sep 2022 - 22 Sep 2023

Document Number: L22000422466

Address: 18392 HIGH SPRINGS MAIN ST, HIGH SPRINGS, FL, 32643, US

Date formed: 29 Sep 2022 - 22 Sep 2023

Document Number: L22000422593

Address: 1604 NE 9TH ST, GAINESVILLE, FL, 32609, US

Date formed: 29 Sep 2022

Document Number: L22000423032

Address: 3340 NE SR 47, High Springs, FL, 32643, US

Date formed: 29 Sep 2022

Document Number: L22000422821

Address: 3700 WINDMEADOWS BLVD, BB 280, GAINESVILLE, FL, 32608, US

Date formed: 29 Sep 2022

Document Number: L22000422311

Address: 784 NW 244 DRIVE, NEWBERRY, FL, 32669

Date formed: 29 Sep 2022 - 27 Sep 2024

Document Number: L22000422610

Mail Address: 1247 NW 116th Terrace, Miami, FL, 33167, US

Date formed: 29 Sep 2022

Document Number: L22000421940

Address: 9200 NW 39TH AVE, 130-3365, GAINESVILLE, FL, 32606, US

Date formed: 29 Sep 2022

Document Number: L22000421700

Address: 1449 SW 74TH DRIVE, SUITE 200, GAINESVILLE, FL, 32607

Date formed: 29 Sep 2022 - 27 Sep 2024

Document Number: L22000421628

Address: 27522 NW 193RD AVE, HIGH SPRINGS, FL, 32643

Date formed: 28 Sep 2022

Document Number: L22000420908

Address: 75 SW 75TH STREET, APARTMENT C16, GAINESVILLE, FL, 32607

Date formed: 28 Sep 2022 - 22 Sep 2023

Document Number: L22000421627

Address: 1824 NW 9TH ST. APT B, GAINESVILLE, FL, 32609, UN

Date formed: 28 Sep 2022 - 20 Apr 2024

Document Number: L22000420957

Address: 2235 NW 65TH RD, GAINESVILLE, FL, 32653

Date formed: 28 Sep 2022 - 22 Sep 2023

Document Number: L22000420707

Address: 725 NE 3RD ST, GAINESVILLE, FL, 32601, UN

Date formed: 28 Sep 2022

Document Number: P22000075036

Address: 503 NW 21ST LANE, GAINESVILLE, FL, 32609, US

Date formed: 28 Sep 2022 - 03 Feb 2025

Document Number: L22000420576

Address: 1817 SW 69TH TERR, APT. D, GAINESVILLE, FL, 32607

Date formed: 28 Sep 2022 - 02 Feb 2025

Document Number: N22000011105

Address: 3600 NW 43RD STREET, e4, GAINESVILLE, 32606, UN

Date formed: 28 Sep 2022

Document Number: L22000421015

Address: 5517 NW 78TH LN, GAINESVILLE, FL, 32653, US

Date formed: 28 Sep 2022

Document Number: L22000420804

Address: 6143 NW 38th Terrace, Gainesville, FL, 32653, US

Date formed: 28 Sep 2022 - 27 Sep 2024

Document Number: P22000074963

Address: 2627 NW 43RD STREET, 301, GAINESVILLE, FL, 32606, UN

Date formed: 28 Sep 2022 - 22 Sep 2023

Document Number: L22000421642

Address: 710 NW 4TH ST, GAINESVILLE, FL, 32601, US

Date formed: 28 Sep 2022

Document Number: L22000421202

Address: 2603 NW 13TH STREET, SUITE 162, GAINESVILLE, FL, 32609, US

Date formed: 28 Sep 2022 - 22 Sep 2023

Document Number: L22000420432

Address: 223 BISHOP DRIVE, GAINESVILLE, FL, 32607

Date formed: 28 Sep 2022 - 22 Sep 2023

Document Number: L22000420800

Address: 14260 W Newberry Road, NEWBERRY, FL, 32669, US

Date formed: 28 Sep 2022

Document Number: N22000011470

Address: 16720 N.W. COUNTY ROAD 239, ALACHUA, FL, 32615

Date formed: 27 Sep 2022

Document Number: L22000420231

Address: 4001 SOUTHEAST 14TH TERRACE, GAINESVILLE, FL, 32641, US

Date formed: 27 Sep 2022 - 22 Sep 2023

Document Number: L22000419099

Address: 806 NW 16th Ave, GAINESVILLE, FL, 32601, US

Date formed: 27 Sep 2022 - 27 Sep 2024

Document Number: L22000419478

Address: 125 NW 147TH WAY APT 214, NEWBERRY, FL, 32669, US

Date formed: 27 Sep 2022 - 22 Sep 2023

Document Number: L22000419147

Address: 1921 NW 14TH AVE, GAINESVILLE, FL, 32605, US

Date formed: 27 Sep 2022 - 22 Sep 2023

Document Number: L22000419266

Address: 14556 SW State Road 45, Archer, FL, 32618, US

Date formed: 27 Sep 2022

Document Number: L22000418984

Address: 915 NW 56TH TERRACE, GAINESVILLE, FL, 32605, US

Date formed: 27 Sep 2022 - 25 Mar 2024

Document Number: L22000418664

Address: 306 NE 43RD TERRACE, GAINESVILLE, FL, 32641, US

Date formed: 27 Sep 2022 - 22 Sep 2023

Document Number: L22000419183

Address: 9200 NW 39TH AVE SUITE 130, #22, GAINESVILLE, FL, 32606

Date formed: 27 Sep 2022 - 22 Sep 2023

Document Number: L22000418843

Address: 12014 NW 136TH ST, ALACHUA, FL, 32615, US

Date formed: 27 Sep 2022 - 22 Sep 2023

Document Number: L22000419911

Address: 2222 NW 156TH AVE, GAINESVILLE, FL, 32609

Date formed: 27 Sep 2022

Document Number: P22000074590

Address: 53880 SW 106TH ST, GAINESVILLE, FL, 32608, US

Date formed: 27 Sep 2022 - 22 Sep 2023

Document Number: L22000418299

Address: 4509 NW 23rd Ave, GAINESVILLE, FL, 32606, US

Date formed: 26 Sep 2022

Document Number: L22000418249

Address: 1449 SW 74TH DRIVE, SUITE 200, GAINESVILLE, FL, 32607

Date formed: 26 Sep 2022

Document Number: L22000418608

Address: 9200 NW 39TH AVE, STE 130, GAINESVILLE, FL, 32606

Date formed: 26 Sep 2022

Document Number: L22000418518

Address: 4120 NW 13TH AVE, GAINESVILLE, FL, 32605, US

Date formed: 26 Sep 2022

Document Number: L22000418427

Address: 202 SW 165TH ST, NEWBERRY, FL, 32669, US

Date formed: 26 Sep 2022 - 19 Dec 2023

Document Number: L22000418225

Address: 3732 NORTHWEST 84TH DRIVE, GAINESVILLE, FL, 32606, US

Date formed: 26 Sep 2022

Document Number: L22000418654

Address: 4440 SW ARCHER RD, 1504, GAINESVILLE, FL, 32608

Date formed: 26 Sep 2022 - 22 Sep 2023

Document Number: L22000418090

Address: 28 NE 21 TERRACE, GAINESVILLE, FL, 32641, US

Date formed: 26 Sep 2022

Document Number: L22000417609

Address: 12907 SE COUNTY ROAD 234, MICANOPY, FL, 32667, US

Date formed: 26 Sep 2022 - 03 Feb 2023

Document Number: L22000417419

Address: 22744 NW 188TH STREET, HIGH SPRINGS, FL, 32643, US

Date formed: 26 Sep 2022